THE OLD BISCUIT FACTORY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Appointment of Miss Suzanna Clare Everson as a director on 2025-03-05

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ ENGLAND

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY DJC SECRETARIAL AND MAINTENANCE LIMITED

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM WOODLAND PLACE WICKFORD BUSINESS PARK WICKFORD ESSEX SS11 8YB

View Document

26/07/1826 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CESSATION OF DJC SECRETARIAL & MAINTENANCE LIMITED AS A PSC

View Document

07/03/187 March 2018 CESSATION OF CLAIR GILMORE AS A PSC

View Document

07/03/187 March 2018 CESSATION OF MARTIN COLIN HOWARD AS A PSC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF PSC STATEMENT ON 28/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 DIRECTOR APPOINTED MR GREGORY JAMES DOUGLAS SHICKLE

View Document

27/09/1727 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 14/02/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DJC SECRETARIAL AND MAINTENANCE LIMITED / 08/07/2014

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SNOWDON

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MARTIN COLIN HOWARD

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED CLAIR GILMORE

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN GORST

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 14/02/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/08/145 August 2014 PREVSHO FROM 28/02/2014 TO 31/01/2014

View Document

28/02/1428 February 2014 14/02/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/03/1316 March 2013 14/02/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1214 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company